Chiltern Quality Foods Limited

General information

Name:

Chiltern Quality Foods Ltd

Office Address:

6 Maldives Terrace Bletchley MK3 5GT Milton Keynes

Number: 02407268

Incorporation date: 1989-07-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chiltern Quality Foods came into being in 1989 as a company enlisted under no 02407268, located at MK3 5GT Milton Keynes at 6 Maldives Terrace. The company has been in business for 35 years and its state is active. This firm's declared SIC number is 56290 and their NACE code stands for Other food services. Chiltern Quality Foods Ltd reported its account information for the period up to September 30, 2022. The most recent confirmation statement was released on April 28, 2023.

From the information we have gathered, this business was established in 1989 and has so far been managed by three directors. Moreover, the managing director's assignments are regularly helped with by a secretary - Colin F., who joined the business in 1991.

The companies that control this firm include: Crowndale Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at Maldives Terrace, Bletchley, MK3 5GT and was registered as a PSC under the registration number 02397070.

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 21 June 2017

Latest update: 10 April 2024

Richard K.

Role: Director

Appointed: 22 January 2004

Latest update: 10 April 2024

Colin F.

Role: Secretary

Appointed: 31 March 1991

Latest update: 10 April 2024

William K.

Role: Director

Appointed: 31 March 1991

Latest update: 10 April 2024

People with significant control

Crowndale Limited
Address: 6 Maldives Terrace, Bletchley, Milton Keynes, MK3 5GT, England
Legal authority Company Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02397070
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Clifford House 37-39 Simpson Road Fenny Stratford

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2013

Address:

Clifford House 37-39 Simpson Road Fenny Stratford

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2014

Address:

16 Mursley Road Little Horwood

Post code:

MK17 0PG

City / Town:

Milton Keynes

HQ address,
2015

Address:

16 Mursley Road Little Horwood

Post code:

MK17 0PG

City / Town:

Milton Keynes

Accountant/Auditor,
2012 - 2015

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 46170 :
34
Company Age